Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

House Energy and Commerce Committee

Displaying salaries for time period: 01/01/15 - 03/31/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Ziky Ababiya Start Date 01/01/15 End Date 01/02/15  Salary Title Policy Analyst Amount $250.00 Notes View original PDF
Payee Name Ziky Ababiya Start Date 01/03/15 End Date 03/31/15  Salary Title Policy Analyst Amount $11,000.00 Notes View original PDF
Payee Name Nicholas P. Abraham (Nick) Start Date 01/03/15 End Date 03/31/15  Salary Title Legislative Clerk Amount $10,266.67 Notes View original PDF
Payee Name Nicholas P. Abraham (Nick) Start Date 01/01/15 End Date 01/02/15 † Salary Title Legislative Clerk Amount $3,500.00 Notes Other Compensation View original PDF
Payee Name Nicholas P. Abraham (Nick) Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Clerk Amount $233.33 Notes View original PDF
Payee Name Robert Clayton Alspach (Clay) Start Date 01/01/15 End Date 01/02/15  Salary Title Chief Counsel, Health Amount $483.33 Notes View original PDF
Payee Name Robert Clayton Alspach (Clay) Start Date 01/01/15 End Date 01/02/15 † Salary Title Chief Counsel, Health Amount $6,500.00 Notes Other Compensation View original PDF
Payee Name Robert Clayton Alspach (Clay) Start Date 01/03/15 End Date 03/31/15  Salary Title Chief Counsel, Health Amount $33,433.33 Notes View original PDF
Payee Name Gary John Andres Start Date 12/01/14 End Date 01/02/15  Salary Title Staff Director Amount $1,450.00 Notes View original PDF
Payee Name Gary John Andres Start Date 01/01/15 End Date 01/02/15 † Salary Title Staff Director Amount $7,000.00 Notes Other Compensation View original PDF
Payee Name Gary John Andres Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Director Amount $35,633.33 Notes View original PDF
Payee Name Rebecca Card Angelson Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Assistant Amount $8,311.10 Notes View original PDF
Payee Name Rebecca Card Angelson Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Assistant Amount $188.89 Notes View original PDF
Payee Name Michelle Hope Ash Start Date 01/03/15 End Date 03/31/15  Salary Title Chief Counsel, Commerce, Manufacturing and Trade Subcommittee Amount $39,632.88 Notes View original PDF
Payee Name Michelle Hope Ash Start Date 01/01/15 End Date 01/02/15  Salary Title Chief Counsel, Commerce, Manufacturing and Trade Subcommittee Amount $935.62 Notes View original PDF
Payee Name Joseph Honesto Apilado Bañez (Joe) Start Date 01/03/15 End Date 02/28/15  Salary Title Staff Member, Shared Amount $4,625.00 Notes View original PDF
Payee Name Joseph Honesto Apilado Bañez (Joe) Start Date 02/01/15 End Date 02/28/15 † Salary Title Staff Member, Shared Amount $125.00 Notes Other Compensation View original PDF
Payee Name Joseph Honesto Apilado Bañez (Joe) Start Date 01/03/15 End Date 01/30/15  Salary Title Staff Member, Shared Amount $-3,750.00 Notes View original PDF
Payee Name Philip S. Barnett (Phil) Start Date 01/01/15 End Date 01/02/15 † Salary Title Staff Director Amount $3,833.33 Notes Other Compensation View original PDF
Payee Name Philip S. Barnett (Phil) Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Director Amount $958.33 Notes View original PDF
Payee Name Raymond Sims Baum (Ray) Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Policy Adviser Amount $638.89 Notes View original PDF
Payee Name Raymond Sims Baum (Ray) Start Date 01/03/15 End Date 03/31/15  Salary Title Senior Policy Adviser Amount $28,111.10 Notes View original PDF
Payee Name David John Bell Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Assistant Amount $8,311.10 Notes View original PDF
Payee Name David John Bell Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Assistant Amount $188.89 Notes View original PDF
Payee Name Jennifer Berenholz Start Date 01/03/15 End Date 03/31/15  Salary Title Chief Clerk, Minority Amount $24,933.33 Notes View original PDF
Payee Name Jennifer Berenholz Start Date 01/01/15 End Date 01/02/15  Salary Title Chief Clerk, Minority Amount $566.67 Notes View original PDF
Payee Name Peter A. Bodner Start Date 01/03/15 End Date 02/28/15  Salary Title Counsel Amount $8,861.10 Notes View original PDF
Payee Name Peter A. Bodner Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $305.56 Notes View original PDF
Payee Name Sean C. Bonyun Start Date 01/03/15 End Date 03/31/15  Salary Title Communications Director Amount $30,988.89 Notes View original PDF
Payee Name Sean C. Bonyun Start Date 01/01/15 End Date 01/02/15 † Salary Title Communications Director Amount $6,416.67 Notes Other Compensation View original PDF
Payee Name Sean C. Bonyun Start Date 01/01/15 End Date 01/02/15  Salary Title Communications Director Amount $427.78 Notes View original PDF
Payee Name Katherine Leighton Brown Burkett (Leighton) Start Date 01/03/15 End Date 03/31/15  Salary Title Press Assistant Amount $8,800.00 Notes View original PDF
Payee Name Katherine Leighton Brown Burkett (Leighton) Start Date 01/01/15 End Date 01/02/15  Salary Title Press Assistant Amount $200.00 Notes View original PDF
Payee Name Annie Caputo Start Date 01/03/15 End Date 01/19/15  Salary Title Professional Staff Member Amount $5,430.55 Notes View original PDF
Payee Name Annie Caputo Start Date 01/01/15 End Date 01/02/15  Salary Title Professional Staff Member Amount $638.89 Notes View original PDF
Payee Name Jeffrey C. Carroll (Jeff) Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Director Amount $42,166.67 Notes View original PDF
Payee Name Karen Elizabeth Christian Start Date 01/01/15 End Date 01/02/15 † Salary Title General Counsel Amount $7,000.00 Notes Other Compensation View original PDF
Payee Name Karen Elizabeth Christian Start Date 01/01/15 End Date 01/02/15  Salary Title General Counsel Amount $477.78 Notes View original PDF
Payee Name Karen Elizabeth Christian Start Date 01/03/15 End Date 03/31/15  Salary Title General Counsel Amount $34,755.55 Notes View original PDF
Payee Name Brian A. Cohen Start Date 01/01/15 End Date 01/02/15 † Salary Title Staff Director, Oversight and Investigations Subcommittee/Senior Policy Adviser Amount $3,333.33 Notes Other Compensation View original PDF
Payee Name Brian A. Cohen Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Director, Oversight and Investigations Subcommittee/Senior Policy Adviser Amount $888.89 Notes View original PDF
Payee Name Jacqueline G. Cohen Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Counsel Amount $516.67 Notes View original PDF
Payee Name Jacqueline G. Cohen Start Date 01/03/15 End Date 03/31/15  Salary Title Senior Counsel Amount $22,733.33 Notes View original PDF
Payee Name Brian A. Cohen Start Date 01/03/15 End Date 01/05/15  Salary Title Staff Director, Oversight and Investigations Subcommittee/Senior Policy Adviser Amount $1,333.33 Notes View original PDF
Payee Name Matthew J. Connolly (Matt) Start Date 01/03/15 End Date 03/02/15  Salary Title Professional Staff Member Amount $13,261.12 Notes View original PDF
Payee Name Matthew J. Connolly (Matt) Start Date 01/03/15 End Date 01/30/15  Salary Title Professional Staff Member Amount $-427.78 Notes View original PDF
Payee Name Matthew J. Connolly (Matt) Start Date 01/01/15 End Date 01/02/15 † Salary Title Professional Staff Member Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Matthew J. Connolly (Matt) Start Date 01/01/15 End Date 01/02/15  Salary Title Professional Staff Member Amount $427.78 Notes View original PDF
Payee Name Kelsey Guyselman Conradi (Kelsey Guyselman) Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $17,111.10 Notes View original PDF
Payee Name Kelsey Guyselman Conradi (Kelsey Guyselman) Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $388.89 Notes View original PDF
Payee Name Sean M. Corcoran Start Date 01/01/15 End Date 01/02/15  Salary Title Financial and Administrative Coordinator Amount $444.44 Notes View original PDF
Payee Name Sean M. Corcoran Start Date 01/03/15 End Date 03/31/15  Salary Title Financial and Administrative Coordinator Amount $19,555.57 Notes View original PDF
Payee Name Gerald S. Couri II (Jerry) Start Date 01/01/15 End Date 01/02/15 † Salary Title Professional Staff Member Amount $5,500.00 Notes Other Compensation View original PDF
Payee Name Gerald S. Couri II (Jerry) Start Date 01/01/15 End Date 01/02/15  Salary Title Professional Staff Member Amount $378.19 Notes View original PDF
Payee Name Gerald S. Couri II (Jerry) Start Date 01/03/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $26,807.23 Notes View original PDF
Payee Name Patrick Thomas Currier Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $29,333.33 Notes View original PDF
Payee Name Patrick Thomas Currier Start Date 01/01/15 End Date 01/02/15 † Salary Title Counsel Amount $3,201.25 Notes Other Compensation View original PDF
Payee Name Patrick Thomas Currier Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $666.67 Notes View original PDF
Payee Name Martin J. Dannenfelser Jr. (Marty) Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Policy Adviser/Coalitions Director Amount $483.33 Notes View original PDF
Payee Name Martin J. Dannenfelser Jr. (Marty) Start Date 01/01/15 End Date 01/02/15 † Salary Title Senior Policy Adviser/Coalitions Director Amount $6,500.00 Notes Other Compensation View original PDF
Payee Name Martin J. Dannenfelser Jr. (Marty) Start Date 01/03/15 End Date 03/31/15  Salary Title Senior Policy Adviser/Coalitions Director Amount $33,433.33 Notes View original PDF
Payee Name James Alden Decker Start Date 01/01/15 End Date 01/02/15  Salary Title Policy Coordinator Amount $277.78 Notes View original PDF
Payee Name James Alden Decker Start Date 01/03/15 End Date 03/31/15  Salary Title Policy Coordinator Amount $12,222.23 Notes View original PDF
Payee Name Patricia Coufal Delgado (Pat) Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Policy Adviser Amount $133.33 Notes View original PDF
Payee Name Brenda C. Destro Start Date 01/01/15 End Date 01/02/15  Salary Title Professional Staff Member Amount $538.89 Notes View original PDF
Payee Name Brenda C. Destro Start Date 01/03/15 End Date 02/28/15  Salary Title Professional Staff Member Amount $7,813.88 Notes View original PDF
Payee Name Andrew B. Duberstein (Andy) Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Press Secretary Amount $305.56 Notes View original PDF
Payee Name Andrew B. Duberstein (Andy) Start Date 01/03/15 End Date 03/31/15  Salary Title Deputy Press Secretary Amount $13,444.43 Notes View original PDF
Payee Name Graham E. Dufault Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $488.89 Notes View original PDF
Payee Name Graham E. Dufault Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $21,511.10 Notes View original PDF
Payee Name Paul C. Edattel Start Date 01/01/15 End Date 01/02/15  Salary Title Professional Staff Member Amount $663.89 Notes View original PDF
Payee Name Paul C. Edattel Start Date 01/03/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $29,211.10 Notes View original PDF
Payee Name Paul C. Edattel Start Date 01/01/15 End Date 01/02/15 † Salary Title Professional Staff Member Amount $4,000.00 Notes Other Compensation View original PDF
Payee Name Elizabeth Bruckner Ertel Start Date 01/03/15 End Date 03/31/15  Salary Title Deputy Clerk Amount $20,777.77 Notes View original PDF
Payee Name Elizabeth Bruckner Ertel Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Clerk Amount $472.22 Notes View original PDF
Payee Name David S. Goldman Start Date 01/13/15 End Date 03/31/15  Salary Title Chief Counsel, Communications and Technology Subcommittee Amount $26,000.00 Notes View original PDF
Payee Name Elisa Rebecca Goldman (Lisa) Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $305.56 Notes View original PDF
Payee Name Elisa Rebecca Goldman (Lisa) Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $13,444.43 Notes View original PDF
Payee Name Michael L. Goo Start Date 01/03/15 End Date 02/28/15  Salary Title Senior Counsel, Energy and Environment Amount $25,777.77 Notes View original PDF
Payee Name Michael L. Goo Start Date 03/01/15 End Date 03/31/15  Salary Title Chief Counsel, Energy and Environment Amount $12,083.33 Notes View original PDF
Payee Name Michael L. Goo Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Counsel, Energy and Environment Amount $888.89 Notes View original PDF
Payee Name Waverly L. Gordon Start Date 03/30/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $180.56 Notes View original PDF
Payee Name Bradley Dennis Grantz (Brad) Start Date 01/03/15 End Date 02/26/15  Salary Title Policy Coordinator Amount $7,500.00 Notes View original PDF
Payee Name Bradley Dennis Grantz (Brad) Start Date 01/01/15 End Date 01/02/15  Salary Title Policy Coordinator Amount $277.78 Notes View original PDF
Payee Name Hannah Green Start Date 01/01/15 End Date 01/02/15  Salary Title Health Policy Analyst Amount $250.00 Notes View original PDF
Payee Name Hannah Green Start Date 01/03/15 End Date 02/28/15  Salary Title Health Policy Analyst Amount $7,250.00 Notes View original PDF
Payee Name Tiffany Guarascio Start Date 01/03/15 End Date 03/31/15  Salary Title Deputy Staff Director/Chief Adviser, Health Amount $41,167.13 Notes View original PDF
Payee Name Alicia Caitlin Haberman (Caitlin) Start Date 01/03/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $15,155.57 Notes View original PDF
Payee Name Alicia Caitlin Haberman (Caitlin) Start Date 01/01/15 End Date 01/02/15  Salary Title Professional Staff Member Amount $344.44 Notes View original PDF
Payee Name Amy Beth Hall Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Professional Staff Member Amount $900.00 Notes View original PDF
Payee Name Amy Beth Hall Start Date 01/03/15 End Date 01/30/15  Salary Title Senior Professional Staff Member Amount $7,650.00 Notes View original PDF
Payee Name Thomas G. Hassenboehler (Tom) Start Date 01/01/15 End Date 01/02/15 † Salary Title Chief Counsel, Energy and Power Amount $6,500.00 Notes Other Compensation View original PDF
Payee Name Thomas G. Hassenboehler (Tom) Start Date 01/01/15 End Date 01/02/15  Salary Title Chief Counsel, Energy and Power Amount $483.33 Notes View original PDF
Payee Name Thomas G. Hassenboehler (Tom) Start Date 01/03/15 End Date 03/31/15  Salary Title Chief Counsel, Energy and Power Amount $33,433.33 Notes View original PDF
Payee Name Brittany Jean Havens Start Date 01/03/15 End Date 03/31/15  Salary Title Legislative Clerk Amount $9,533.33 Notes View original PDF
Payee Name Brittany Jean Havens Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Clerk Amount $216.67 Notes View original PDF
Payee Name Sean Andrew Hayes Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Chief Counsel, Oversight and Investigations Amount $694.44 Notes View original PDF
Payee Name Christine Brennan Hennessey Start Date 03/01/15 End Date 03/31/15  Salary Title Press Secretary Amount $3,750.00 Notes View original PDF
Payee Name Brendan J. Hennessey Start Date 03/04/15 End Date 03/31/15  Salary Title Policy Adviser/Research Adviser Amount $1,500.00 Notes View original PDF
Payee Name Joan F. Hillebrands Start Date 01/15/15 End Date 03/31/15  Salary Title Senior Adviser Amount $253.33 Notes View original PDF

Congressional staff salaries shown are the amount paid in the period shown. They are not annual salaries. Because bonuses may be included here and other payments may not be (most notably with aides working for multiple offices or for a political campaign committee), please use caution in extrapolating annual salaries from the figures shown here.

We have taken great care to have this website reflect the official record, but we have discovered a handful of errors both in the official record and our own transcription. If you believe our information is in error, please let us know so we can fix it as soon as possible. We take accuracy very seriously.

LegiStorm's salary data goes back to Oct. 1, 2000. We do not have information prior to this date.

* To determine the annualized salary rate for each staffer based on this period of release, hover over the amount paid. The first number calculates an annualized rate of pay based solely on this particular record. The second number annualizes the staffer's salary based on all salary received by this chamber in this salary period.

Treat annualized salaries with caution.

Payments may include one-time bonus amounts that could unduly inflate annual salary calculations. Some staff are part-time or interns, even though they may or may not be labeled as such, and their records are easy to misinterpret. Dates and salary payment amounts are from official sources, which can sometimes be wrong. Salaries paid during short time frames are particularly susceptible to error in extrapolating salaries. Payments are gross salary amounts and do not reflect take-home income after taxes.